255 Blackfriars Road
London
SE1 9AX
Director Name | Belle Caroline Moss |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Winckworth Sherwood Arbour 255 Blackfriars Road London SE1 9AX |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr Peter Haynes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Winckworth Sherwood Arbour 255 Blackfriars Road London SE1 9AX |
Secretary Name | Lisa Jane Haynes |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Wyldwood Five Oaks Road Slinfold Horsham West Sussex RH13 0RL |
Director Name | Mr Philip Alan Hale |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Winckworth Sherwood Llp Arbour 255 Blackfriars Road London SE1 9AX |
Director Name | Mr Mustapha Hasan Kortach |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Union Street London SE1 1SD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.torquepr.co.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | C/O Winckworth Sherwood Arbour 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £24,029 |
Cash | £50,730 |
Current Liabilities | £199,239 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
27 January 2015 | Delivered on: 27 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 September 2023 | Director's details changed for Mr Philip Alan Hale on 18 September 2023 (2 pages) |
---|---|
13 September 2023 | Director's details changed for Mr Marco Ferrari on 11 September 2023 (2 pages) |
11 September 2023 | Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to C/O Winckworth Sherwood Arbour 255 Blackfriars Road London London SE1 9AX on 11 September 2023 (1 page) |
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 September 2020 | Registered office address changed from 31 Union Street London SE1 1SD United Kingdom to C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB on 1 September 2020 (1 page) |
27 August 2020 | Termination of appointment of Mustapha Hasan Kortach as a director on 24 August 2020 (1 page) |
16 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 March 2019 | Director's details changed for Mr Peter Haynes on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Orb Communications Group Limited as a person with significant control on 18 March 2019 (2 pages) |
18 March 2019 | Director's details changed for Mr Mustapha Hasan Kortach on 18 March 2019 (2 pages) |
18 March 2019 | Director's details changed for Mr Philip Alan Hale on 18 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
17 October 2017 | Director's details changed for Mr Philip Alan Hale on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Peter Haynes on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Philip Alan Hale on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Peter Haynes on 16 October 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 April 2016 | Director's details changed for Belle Caroline Moss on 9 September 2015 (2 pages) |
18 April 2016 | Director's details changed for Belle Caroline Moss on 9 September 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr Marco Ferrari on 9 September 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr Marco Ferrari on 9 September 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr Mustapha Hasan Kortach on 9 September 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr Mustapha Hasan Kortach on 9 September 2015 (2 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 31 Union Street London SE1 1SD on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 31 Union Street London SE1 1SD on 9 September 2015 (1 page) |
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 January 2015 | Registration of charge 068210370001, created on 27 January 2015 (23 pages) |
27 January 2015 | Registration of charge 068210370001, created on 27 January 2015 (23 pages) |
22 January 2015 | Appointment of Mr Marco Ferrari as a director on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Belle Caroline Moss as a director on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Marco Ferrari as a director on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Belle Caroline Moss as a director on 20 January 2015 (2 pages) |
22 December 2014 | Company name changed torque pr LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Company name changed torque pr LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice (2 pages) |
11 December 2014 | Resolutions
|
5 December 2014 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Collegiate House 9 St Thomas Street London SE1 9RY on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Collegiate House 9 St Thomas Street London SE1 9RY on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Collegiate House 9 St Thomas Street London SE1 9RY on 5 December 2014 (1 page) |
26 November 2014 | Director's details changed for Mr Philip Alan Hale on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Philip Alan Hale on 25 November 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Peter Haynes on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Peter Haynes on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Philip Alan Hale on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Philip Alan Hale on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Philip Alan Hale on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Peter Haynes on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Mustapha Hasan Kortach on 1 January 2014 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Director's details changed for Mr Mustapha Hasan Kortach on 17 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Mustapha Hasan Kortach on 17 September 2012 (2 pages) |
1 August 2012 | Director's details changed for Philip Alan Hale on 31 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Philip Alan Hale on 31 July 2012 (2 pages) |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Appointment of Mustapha Hasan Kortach as a director (2 pages) |
26 January 2012 | Appointment of Mustapha Hasan Kortach as a director (2 pages) |
25 January 2012 | Termination of appointment of Lisa Haynes as a secretary (1 page) |
25 January 2012 | Termination of appointment of Lisa Haynes as a secretary (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
16 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 September 2010 | Director's details changed for Peter Haynes on 1 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Peter Haynes on 1 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Peter Haynes on 1 August 2010 (2 pages) |
17 February 2010 | Director's details changed for Peter Haynes on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Philip Alan Hale on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Philip Alan Hale on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Philip Alan Hale on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Lisa Jane Haynes on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Peter Haynes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Peter Haynes on 1 October 2009 (2 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
17 June 2009 | Memorandum and Articles of Association (12 pages) |
17 June 2009 | Memorandum and Articles of Association (12 pages) |
6 June 2009 | Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 June 2009 | Resolutions
|
27 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 1 jayes park courtyard ockley dorking surrey RH5 5RR (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 1 jayes park courtyard ockley dorking surrey RH5 5RR (1 page) |
27 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
11 May 2009 | Director appointed philip alan hale (1 page) |
11 May 2009 | Director appointed philip alan hale (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page) |
6 March 2009 | Director appointed peter charles hamer haynes (1 page) |
6 March 2009 | Secretary appointed lisa jane haynes (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page) |
6 March 2009 | Secretary appointed lisa jane haynes (1 page) |
6 March 2009 | Director appointed peter charles hamer haynes (1 page) |
5 March 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
5 March 2009 | Appointment terminated director john cowdry (1 page) |
5 March 2009 | Appointment terminated director john cowdry (1 page) |
5 March 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
17 February 2009 | Incorporation (31 pages) |
17 February 2009 | Incorporation (31 pages) |